Background WavePink WaveYellow Wave

RECYCLE WALES LTD. (04543366)

RECYCLE WALES LTD. (04543366) is an active UK company. incorporated on 24 September 2002. with registered office in Lampeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. RECYCLE WALES LTD. has been registered for 23 years. Current directors include GOUGH, William John, HARRISON, David George, MOSTARI, Andrew and 1 others.

Company Number
04543366
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
Las Recycling, Lampeter, SA48 8LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GOUGH, William John, HARRISON, David George, MOSTARI, Andrew, VAN DANZIG, Paul Barry
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLE WALES LTD.

RECYCLE WALES LTD. is an active company incorporated on 24 September 2002 with the registered office located in Lampeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. RECYCLE WALES LTD. was registered 23 years ago.(SIC: 74901)

Status

active

Active since 23 years ago

Company No

04543366

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

LASPAK LTD
From: 24 September 2002To: 7 October 2005
Contact
Address

Las Recycling Tregaron Road Lampeter, SA48 8LT,

Previous Addresses

, Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, CM24 8GF
From: 22 July 2015To: 9 April 2020
, C/O Wastepack, Field House Station Approach, Harlow, Essex, CM20 2EW
From: 25 February 2013To: 22 July 2015
, 16 Axis Court Mallard Way, Swansea Vale, Swansea, SA7 0AJ
From: 9 May 2011To: 25 February 2013
, Tregaron Road, Lampeter, SA48 8LT
From: 24 September 2002To: 9 May 2011
Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Dec 14
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GOUGH, William John

Active
Tregaron Road, LampeterSA48 8LT
Born December 1975
Director
Appointed 23 Sept 2025

HARRISON, David George

Active
Tregaron Road, LampeterSA48 8LT
Born April 1988
Director
Appointed 12 Sept 2024

MOSTARI, Andrew

Active
Tregaron Road, LampeterSA48 8LT
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
Tregaron Road, LampeterSA48 8LT
Born September 1971
Director
Appointed 02 Feb 2023

CULLIS, Lynne Anne

Resigned
Church End, BraintreeCM7 5EZ
Secretary
Appointed 28 Apr 2011
Resigned 02 Oct 2025

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 24 Sept 2002
Resigned 24 Sept 2002

SAUNDERS, Carys Jayne Eleri

Resigned
Maes Y Rhiw, LlandeiloSA19 7BP
Secretary
Appointed 24 Sept 2002
Resigned 09 May 2006

SAUNDERS, Stuart Mark

Resigned
Cwrtnewydd, LlanybydderSA40 9YN
Secretary
Appointed 09 May 2006
Resigned 28 Apr 2011

CULLIS, Lynne Anne

Resigned
Church End, BraintreeCM7 5EZ
Born May 1969
Director
Appointed 28 Apr 2011
Resigned 02 Oct 2025

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 24 Sept 2002
Resigned 24 Sept 2002

MORRIS, Tina Elaine

Resigned
8 Western Road, SwanseaSA8 4AJ
Born May 1978
Director
Appointed 29 Apr 2005
Resigned 28 Apr 2011

SAHI, Kerry Jane

Resigned
Tregaron Road, LampeterSA48 8LT
Born March 1974
Director
Appointed 02 Feb 2023
Resigned 02 Sept 2024

SAUNDERS, Christopher John

Resigned
Maes Y Rhiw, LlandeiloSA19 7BW
Born April 1953
Director
Appointed 24 Sept 2002
Resigned 28 Apr 2011

SAUNDERS, Stuart Mark

Resigned
Cwrtnewydd, LlanybydderSA40 9YN
Born September 1975
Director
Appointed 10 Aug 2009
Resigned 28 Apr 2011

VAN DANZIG, Barry Peter

Resigned
95 Mudeford, ChristchurchBH23 3NJ
Born August 1948
Director
Appointed 28 Apr 2011
Resigned 31 Dec 2025

Persons with significant control

1

19a Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
10 October 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Resolution
19 September 2024
RESOLUTIONSResolutions
Memorandum Articles
19 September 2024
MAMA
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2023
MR05Certification of Charge
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Miscellaneous
28 September 2011
MISCMISC
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
14 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288cChange of Particulars
Legacy
26 September 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
287Change of Registered Office
Certificate Change Of Name Company
7 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
287Change of Registered Office
Incorporation Company
24 September 2002
NEWINCIncorporation